Company NameTimetoken Limited
Company StatusActive
Company Number02199450
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Elizabeth Whitter
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLancaster House
Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
Secretary NameMiss Sally Ann Whitter
NationalityBritish
StatusCurrent
Appointed21 January 1994(6 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLancaster House
Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
Director NameMr Matthew John Whitter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(26 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
Director NameMiss Sally Ann Whitter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(36 years after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr John Philip Whitter
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address87 Smallbrook Lane
Leigh
Lancashire
WN7 5PZ
Secretary NameMrs Susan Elizabeth Whitter
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Smallbrook Lane
Leigh
Lancashire
WN7 5PZ

Contact

Websitesouthport-golf.co.uk
Telephone01772 815842
Telephone regionPreston

Location

Registered AddressLancaster House
Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.8k at £1Mrs Susan Elizabeth Whitter
75.01%
Ordinary
1.3k at £1Trustee Of John Philip Whitter & Trustee Of Susan Elizabeth Whitter
24.99%
Ordinary

Financials

Year2014
Net Worth£9,618,773
Cash£60,826
Current Liabilities£2,475,009

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

15 August 1997Delivered on: 22 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pump house welling street off tonge moor road bolton greater manchester t/no: LA100700 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 March 1996Delivered on: 27 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coal depot at corn mill crossing off hindpool road barrow in furess cumbria all covenants & rights and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 August 1995Delivered on: 19 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-land at park lane gateshead in the county of tyne and wear containing an area of 8713 square metres or thereabouts the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
1 July 1993Delivered on: 3 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that f/h plot of land situated at horwich foundry chorley new road horwich bolton greater manchester.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 December 1991Delivered on: 19 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of liverpool road south and on the north east side of abbey lane burscough in the countyof lancashire fixed charge over plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils.
Outstanding
22 June 1991Delivered on: 27 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings lying to the north of dovedale road bryn wigan greater manchester t/n gm 305239 fixed charge over all fixtures & fittings machinery implements utensils furniture and equipment.
Outstanding
22 June 1991Delivered on: 27 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land lying to the north of dovedale road ashton-in-makerfield wigan greater manchester t/n gm 408326 fixed charge over all fixtures & fittings machinery implements untensils furniture and equipment.
Outstanding
6 March 2020Delivered on: 16 March 2020
Persons entitled: Graham Egerton Benwell, Frank Lythgoe and David Lythgoe as Trustees of the Fred Lythgoe Will Trust

Classification: A registered charge
Particulars: Lands farm hindley road westhoughton bolton BL5 2DU registered under title numbers GM897738 and GM40164.
Outstanding
30 October 2019Delivered on: 31 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings to the west of harrogate way, crossens.
Outstanding
5 January 2018Delivered on: 8 January 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
5 January 2018Delivered on: 8 January 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Freehold land and buildings on the south side of manchester road, ince, wigan with the title number GM147635. Part of freehold land being the former sites of 18 to 30 (even) manchester road and 2 to 14 (even) forge street, ince-in-makerfield, wigan with the title number GM408735. Part of land and buildings on the north west side of forge street and land and buildings on the south west side of henry park street, wigan with the title number GM414542.
Outstanding
10 November 2016Delivered on: 10 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings north west side of platt lane hindley and north east side of atherton road hindley (hindley business centre) GM390656 and GM392830.
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1. the leasehold property registered at the land registry as units 1, 2, 5, 6, 7, 8 pagefield industrial estate, beresford street, wigan with title number GM490087. 2. the leasehold property registered at the land registry as land and buildings lying to the south-west of beresford street with title number GM389657. 3. the freehold property registered at the land registry as land and buildings lying to the south-west of beresford street with title number GM389656. 4. the freehold property registered at the land registry as land and buildings lying to the south west side of beresford street with title number GM490086. 5. the freehold property registered at the land registry as unit 4, pagefield industrial estate, miry lane, wigan WN6 7LA with title number GM465218. 6. the freehold property forming part of the property registered at the land registry as land and buildings at pagefield industrial estate, miry lane, wigan with title number GM846699 as shown edged red the plan annexed to the instrument.
Outstanding
16 December 2013Delivered on: 17 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the east side of bridge street, golborne title number GM168258. Notification of addition to or amendment of charge.
Outstanding
22 August 2013Delivered on: 22 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of wigan road, ashton in makerfield and registered at the land registry with title number GM830082. Notification of addition to or amendment of charge.
Outstanding
8 May 2012Delivered on: 17 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor to the group members (or any of them) on any account whatsoever.
Particulars: Land on the north side of park lane gateshead t/no TY311420 together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence see image for full details.
Outstanding
25 March 2010Delivered on: 26 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tattenham works leigh road hindley green wigan lancashire t/nos GM958243 and GM613458 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 1991Delivered on: 27 January 1991
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings on the east side of wigan road bryn wigan greater manchester t/n gm 305240. fixed charge over all fixtures & fittings machinery implements utensils furniture and equipment.
Outstanding
7 October 2009Delivered on: 9 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a parkside mills, bridge street and land land and buildings on the north side of school street, golborne, greater manchester (also k/a millingford industrial estate, wigan) t/no GM230087 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 2009Delivered on: 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of peel way bury lancashire t/no LA220107 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2007Delivered on: 14 November 2007
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a albany road baltic business park gateshead t/no TY311420 fixed charge all righst of title estate and other interests of the company in the property,all benefits claims and returns of premiums in respect of any insurance. See the mortgage charge document for full details.
Outstanding
10 December 2004Delivered on: 11 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at siddick road, northside, workington, cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 September 2003Delivered on: 10 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces of f/h land at south reclamation area bromborough wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2000Delivered on: 30 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of commercial road bromborough wirral merseyside t/no MS422311. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2000Delivered on: 30 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land on the south east side of magazine lane bromborough wirral merseyside t/no MS422307. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 1998Delivered on: 20 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a factory site and premises on the east side of prestwood place east pimbo skelmersdale lancashire t/nos: LA548607 and LA684026 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
5 September 1997Delivered on: 12 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of manchester road woolston near warrington in the county of cheshire the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
14 August 1997Delivered on: 22 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of constantia street ince in makerfield wigan greater manchester t/no: GM454232 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
1 May 1990Delivered on: 4 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 December 2023Audited abridged accounts made up to 31 March 2023 (9 pages)
7 December 2023Appointment of Miss Sally Ann Whitter as a director on 1 December 2023 (2 pages)
22 August 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
22 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
17 December 2021Audited abridged accounts made up to 31 March 2021 (11 pages)
24 September 2021Change of details for Mrs Susan Elizabeth Whitter as a person with significant control on 20 September 2021 (2 pages)
24 September 2021Director's details changed for Mrs Susan Elizabeth Whitter on 20 September 2021 (2 pages)
24 September 2021Secretary's details changed for Miss Sally Ann Whitter on 20 September 2021 (1 page)
15 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
8 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
15 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
3 September 2020Satisfaction of charge 021994500026 in full (1 page)
3 September 2020Satisfaction of charge 021994500027 in full (1 page)
16 March 2020Registration of charge 021994500029, created on 6 March 2020 (13 pages)
3 January 2020Audited abridged accounts made up to 31 March 2019 (11 pages)
31 October 2019Registration of charge 021994500028, created on 30 October 2019 (9 pages)
11 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
25 February 2019Satisfaction of charge 16 in full (2 pages)
25 February 2019Satisfaction of charge 6 in full (2 pages)
25 February 2019Satisfaction of charge 8 in full (2 pages)
3 January 2019Audited abridged accounts made up to 31 March 2018 (10 pages)
24 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
22 August 2018Director's details changed for Mr Matthew John Whitter on 10 August 2018 (2 pages)
8 January 2018Registration of charge 021994500027, created on 5 January 2018 (22 pages)
8 January 2018Registration of charge 021994500026, created on 5 January 2018 (21 pages)
8 January 2018Registration of charge 021994500026, created on 5 January 2018 (21 pages)
8 January 2018Registration of charge 021994500027, created on 5 January 2018 (22 pages)
3 January 2018Audited abridged accounts made up to 31 March 2017 (11 pages)
3 January 2018Audited abridged accounts made up to 31 March 2017 (11 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
21 August 2017Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages)
21 August 2017Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 November 2016Registration of charge 021994500025, created on 10 November 2016 (7 pages)
10 November 2016Registration of charge 021994500025, created on 10 November 2016 (7 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
2 September 2016Director's details changed for Mr Matthew John Whitter on 30 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Matthew John Whitter on 30 August 2016 (2 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,002
(4 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,002
(4 pages)
22 September 2015Secretary's details changed for Miss Sally Ann Whitter on 1 July 2015 (1 page)
22 September 2015Secretary's details changed for Miss Sally Ann Whitter on 1 July 2015 (1 page)
3 March 2015Registration of charge 021994500024, created on 27 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
3 March 2015Registration of charge 021994500024, created on 27 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
6 March 2014Appointment of Mr Matthew John Whitter as a director (2 pages)
6 March 2014Appointment of Mr Matthew John Whitter as a director (2 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Registration of charge 021994500023 (9 pages)
17 December 2013Registration of charge 021994500023 (9 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5,002
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5,002
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5,002
(4 pages)
22 August 2013Registration of charge 021994500022 (7 pages)
22 August 2013Registration of charge 021994500022 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
5 September 2007Return made up to 27/07/07; full list of members (2 pages)
5 September 2007Return made up to 27/07/07; full list of members (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 27/07/06; full list of members (2 pages)
14 September 2006Return made up to 27/07/06; full list of members (2 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 September 2005Return made up to 27/07/05; full list of members (6 pages)
23 September 2005Return made up to 27/07/05; full list of members (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 27/07/04; full list of members (6 pages)
8 October 2004Return made up to 27/07/04; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
21 August 2003Return made up to 27/07/03; full list of members (6 pages)
21 August 2003Return made up to 27/07/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 October 2002Return made up to 27/07/02; full list of members (6 pages)
16 October 2002Return made up to 27/07/02; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2001Return made up to 27/07/01; full list of members (6 pages)
24 August 2001Return made up to 27/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
23 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Return made up to 27/07/99; no change of members (4 pages)
27 August 1999Return made up to 27/07/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Return made up to 27/07/98; no change of members (4 pages)
22 September 1998Return made up to 27/07/98; no change of members (4 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
26 August 1997Return made up to 27/07/97; full list of members (6 pages)
26 August 1997Return made up to 27/07/97; full list of members (6 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1996Return made up to 27/07/96; no change of members (4 pages)
7 August 1996Return made up to 27/07/96; no change of members (4 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
16 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
31 July 1995Return made up to 27/07/95; no change of members (4 pages)
31 July 1995Return made up to 27/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
3 July 1993Particulars of mortgage/charge (3 pages)
3 July 1993Particulars of mortgage/charge (3 pages)
19 December 1991Particulars of mortgage/charge (3 pages)
19 December 1991Particulars of mortgage/charge (3 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
4 May 1990Particulars of mortgage/charge (3 pages)
4 May 1990Particulars of mortgage/charge (3 pages)
19 January 1988Memorandum and Articles of Association (12 pages)
19 January 1988Memorandum and Articles of Association (12 pages)
13 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1987Certificate of incorporation (1 page)
27 November 1987Incorporation (12 pages)
27 November 1987Certificate of incorporation (1 page)
27 November 1987Incorporation (12 pages)